Background WavePink WaveYellow Wave

COTERIE AMPHORAE COMPANY LIMITED (14333224)

COTERIE AMPHORAE COMPANY LIMITED (14333224) is an active UK company. incorporated on 2 September 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. COTERIE AMPHORAE COMPANY LIMITED has been registered for 3 years. Current directors include MALONE, Greg, ROBINSON, Christopher John.

Company Number
14333224
Status
active
Type
ltd
Incorporated
2 September 2022
Age
3 years
Address
58 Grosvenor Street, London, W1K 3JB
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
MALONE, Greg, ROBINSON, Christopher John
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COTERIE AMPHORAE COMPANY LIMITED

COTERIE AMPHORAE COMPANY LIMITED is an active company incorporated on 2 September 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. COTERIE AMPHORAE COMPANY LIMITED was registered 3 years ago.(SIC: 64929)

Status

active

Active since 3 years ago

Company No

14333224

LTD Company

Age

3 Years

Incorporated 2 September 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 18 December 2024 (1 year ago)
Period: 1 October 2022 - 31 March 2024(19 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

COTERIE LENDING COMPANY LIMITED
From: 2 September 2022To: 17 February 2023
Contact
Address

58 Grosvenor Street London, W1K 3JB,

Previous Addresses

, Ground Floor, Egerton House 68 Baker Street, Weybridge, Surrey, KT13 8AL, England
From: 19 December 2022To: 23 April 2025
, Field House 87 Ewen, Cirencester, GL7 6BT, England
From: 2 September 2022To: 19 December 2022
Timeline

8 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Sept 22
Director Left
Nov 22
Director Joined
Dec 22
Share Issue
Jun 23
Loan Secured
Aug 23
Owner Exit
Jan 24
Funding Round
Jan 24
Loan Cleared
Dec 25
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MALONE, Greg

Active
Grosvenor Street, LondonW1K 3JB
Born October 1983
Director
Appointed 02 Sept 2022

ROBINSON, Christopher John

Active
Grosvenor Street, LondonW1K 3JB
Born March 1969
Director
Appointed 02 Sept 2022

FENG, Li

Resigned
87 Ewen, CirencesterGL7 6BT
Born September 1983
Director
Appointed 02 Sept 2022
Resigned 17 Nov 2022

Persons with significant control

2

1 Active
1 Ceased
Grosvenor Street, LondonW1K 3JB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Aug 2023

Foster Chiang

Ceased
68 Baker Street, WeybridgeKT13 8AL
Born October 1982

Nature of Control

Significant influence or control
Notified 02 Sept 2022
Ceased 18 Aug 2023
Fundings
Financials
Latest Activities

Filing History

29

Mortgage Satisfy Charge Full
8 December 2025
MR04Satisfaction of Charge
Resolution
22 October 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 September 2025
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Confirmation Statement With Made Up Date
8 August 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
8 August 2025
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
23 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Second Filing Notification Of A Person With Significant Control
31 January 2024
RP04PSC02RP04PSC02
Capital Allotment Shares
21 January 2024
SH01Allotment of Shares
Resolution
21 January 2024
RESOLUTIONSResolutions
Memorandum Articles
20 January 2024
MAMA
Cessation Of A Person With Significant Control
19 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
8 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
4 January 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 January 2024
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
28 November 2023
RP04CS01RP04CS01
Notification Of A Person With Significant Control
21 November 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement
13 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2023
MR01Registration of a Charge
Capital Alter Shares Subdivision
16 June 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
16 June 2023
RESOLUTIONSResolutions
Memorandum Articles
16 June 2023
MAMA
Certificate Change Of Name Company
17 February 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 December 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Incorporation Company
2 September 2022
NEWINCIncorporation